Advanced company searchLink opens in new window

PRIVACYCO LTD

Company number 09435976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
28 Jun 2023 MR04 Satisfaction of charge 094359760001 in full
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
16 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
03 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
29 Jan 2021 MR01 Registration of charge 094359760001, created on 27 January 2021
22 Jan 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Nov 2020 TM01 Termination of appointment of Richard John Foister as a director on 26 November 2020
09 Oct 2020 SH06 Cancellation of shares. Statement of capital on 14 August 2020
  • GBP 1,565.08
09 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The ourchase of of 3492 ordinary shares of £1.00 each in the company 27/07/2020
01 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
25 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
12 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-03
04 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
19 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
08 Jun 2018 AD01 Registered office address changed from Clerkenwell Workshops Unit 5.03 27-31 Clerkenwell Close London EC1R 0AT England to 33 Fourth Floor, Great Sutton Street London EC1V 0DX on 8 June 2018
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
14 Feb 2018 PSC01 Notification of Duncan Jennings as a person with significant control on 28 June 2017
13 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
23 Oct 2017 AD01 Registered office address changed from 11 Cannon Court 5 Brewhouse Yard London EC1V 4JQ United Kingdom to Clerkenwell Workshops Unit 5.03 27-31 Clerkenwell Close London EC1R 0AT on 23 October 2017